Search icon

SIMS PHARMACY, LLC

Headquarter

Company Details

Entity Name: SIMS PHARMACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Sep 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: L09000085415
FEI/EIN Number 270837778
Address: 1177 GULF BREEZE PKWY., GULF BREEZE, FL, 32561, US
Mail Address: 1177 GULF BREEZE PKWY., GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIMS PHARMACY, LLC, MISSISSIPPI 1450637 MISSISSIPPI
Headquarter of SIMS PHARMACY, LLC, ALABAMA 000-820-167 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GULF BREEZE APOTHECARY LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 270837778 2020-04-06 SIMS PHARMACY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 446110
Sponsor’s telephone number 8507122877
Plan sponsor’s address 1177 GULF BREEZE PKWY, GULF BREEZE, FL, 32561

Signature of

Role Plan administrator
Date 2020-04-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GULF BREEZE APOTHECARY LLC 401 K PROFIT SHARING PLAN TRUST 2018 270837778 2019-12-17 SIMS PHARMACY LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 446110
Sponsor’s telephone number 8507122877
Plan sponsor’s address 1177 GULF BREEZE PKWY, GULF BREEZE, FL, 32561

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-12-17
Name of individual signing EDWSARD ROJA
Valid signature Filed with authorized/valid electronic signature
GULF BREEZE APOTHECARY LLC 401 K PROFIT SHARING PLAN TRUST 2018 270837778 2019-05-03 SIMS PHARMACY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 446110
Sponsor’s telephone number 8507122877
Plan sponsor’s address 1177 GULF BREEZE PKWY, GULF BREEZE, FL, 32561

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WILHOIT MICHAEL S Agent 1177 GULF BREEZE PKWY, GULF BREEZE, FL, 32561

Manager

Name Role Address
Wilhoit Michael S Manager 1177 GULF BREEZE PKWY., GULF BREEZE, FL, 32561
WHITTEN CYNTHIA Manager 1177 GULF BREEZE PKWY., GULF BREEZE, FL, 32561

Auth

Name Role Address
Jones Megan W Auth 1177 Gulf Breeze Parkway, Gulf Breeze, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103705 GULF BREEZE APOTHECARY ACTIVE 2013-10-21 2028-12-31 No data 1177 GULF BREEZE PKWY, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-10-27 1177 GULF BREEZE PKWY., GULF BREEZE, FL 32561 No data
REGISTERED AGENT NAME CHANGED 2020-10-05 WILHOIT, MICHAEL S No data
LC STMNT OF RA/RO CHG 2020-10-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-05 1177 GULF BREEZE PKWY, GULF BREEZE, FL 32561 No data
REINSTATEMENT 2018-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2016-10-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-11-09 1177 GULF BREEZE PKWY., GULF BREEZE, FL 32561 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-10-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
CORLCRACHG 2020-10-05
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State